Shortcuts

Rockfield Property Limited

Type: NZ Limited Company (Ltd)
9429035255482
NZBN
1540181
Company Number
Registered
Company Status
088679636
GST Number
L671210
Industry classification code
"building, Non-residential - Renting Or Leasing"
Industry classification description
Current address
60 Rockfield Road
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 30 Aug 2006
60 Rockfield Road
Penrose
Auckland 1061
New Zealand
Delivery & office address used since 14 Sep 2019
P O Box 74227
Auckland 1546
New Zealand
Postal address used since 14 Sep 2019

Rockfield Property Limited, a registered company, was registered on 02 Aug 2004. 9429035255482 is the NZBN it was issued. ""Building, non-residential - renting or leasing"" (business classification L671210) is how the company was categorised. The company has been supervised by 7 directors: John Philip Eccles - an active director whose contract began on 02 Aug 2004,
Philip Ralph Smith - an active director whose contract began on 02 Aug 2004,
Bruce Andrew Mcdonald - an active director whose contract began on 24 Jun 2005,
Lisa Moehau Cleland - an active director whose contract began on 29 Mar 2022,
Emmanuel Vijay Peter Perumalla - an active director whose contract began on 29 Mar 2022.
Last updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: P O Box 74227, Auckland, 1546 (types include: invoice, delivery).
Rockfield Property Limited had been using 60A Rockfield Road, Penrose, Auckland 1006 as their physical address until 30 Aug 2006.
A total of 1400000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 420000 shares (30%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 980000 shares (70%).

Addresses

Other active addresses

Address #4: P O Box 74227, Auckland, 1546 New Zealand

Invoice address used from 01 Oct 2022

Principal place of activity

60 Rockfield Road, Penrose, Auckland, 1061 New Zealand


Previous address

Address #1: 60a Rockfield Road, Penrose, Auckland 1006

Physical & registered address used from 02 Aug 2004 to 30 Aug 2006

Contact info
64 09 9181630
14 Sep 2019 Phone
phil@csiltd.co.nz
14 Sep 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1400000

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 420000
Other (Other) The Life Church Penrose
Auckland
Shares Allocation #2 Number of Shares: 980000
Entity (NZ Limited Company) Connect Trustee Limited
Shareholder NZBN: 9429032036886
Epsom, Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Alphacrucis International College Limited
Shareholder NZBN: 9429038731112
Company Number: 620142
Entity Rockfield Property Limited
Shareholder NZBN: 9429035255482
Company Number: 1540181
Entity Alphacrucis International College Limited
Shareholder NZBN: 9429038731112
Company Number: 620142
Entity Rockfield Property Limited
Shareholder NZBN: 9429035255482
Company Number: 1540181
Directors

John Philip Eccles - Director

Appointment date: 02 Aug 2004

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 01 Sep 2014


Philip Ralph Smith - Director

Appointment date: 02 Aug 2004

Address: Epsom, Auckland, 1023 New Zealand

Address used since 06 Nov 2009


Bruce Andrew Mcdonald - Director

Appointment date: 24 Jun 2005

Address: Torbay, Auckland, 0630 New Zealand

Address used since 15 Mar 2022

Address: Northcote, North Shore City, 0627 New Zealand

Address used since 06 Nov 2009


Lisa Moehau Cleland - Director

Appointment date: 29 Mar 2022

Address: Torbay, Auckland, 0630 New Zealand

Address used since 29 Mar 2022


Emmanuel Vijay Peter Perumalla - Director

Appointment date: 29 Mar 2022

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 29 Mar 2022


James Leigh Beaumont - Director (Inactive)

Appointment date: 02 May 2016

Termination date: 22 Apr 2021

Address: Waitakere, Auckland, 0816 New Zealand

Address used since 02 May 2016


Daniel George Ogle - Director (Inactive)

Appointment date: 24 Jun 2005

Termination date: 01 Sep 2014

Address: Campbells Bay, North Shore City, 0630 New Zealand

Address used since 06 Nov 2009

Nearby companies

Phlair Distribution Limited
60 Rockfield Road

Cleanroom Systems International Limited
60 Rockfield Road

The International Revival Church Trust Board
60 Rockfield Road

Lifewalk Trust
60 Rockfield Road

Biopure Health Limited
64a Rockfield Road

The Life Trust
60a Rockfield Road

Similar companies

Chicane Properties Limited
1d Ngatiawa Street

Cornelius Property And Development Limited
642 Great South Road

Jomasato Holdings Limited
Suite 1, Level 1, 706 Great South Road

Motokari Holdings Limited
53 Maungakiekie Ave

Saanen Investments Limited
26 Ballin St

Suntec Rental Limited
Level 2, 32 Greenpark Road